Newton Le Willows
Merseyside
WA12 8LS
Secretary Name | Joanne Prescott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 121 Oak Avenue Newton Le Willows Merseyside WA12 8LS |
Director Name | Mr Stanley Clarke |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Baroncroft Road Woolton Liverpool Merseyside L25 6EH |
Secretary Name | Stephen John Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Oak Avenue Newton Le Willows Merseyside WA12 8LS |
Registered Address | 2 Menlo Close Prenton Wirral CH43 9YD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | Application to strike the company off the register (3 pages) |
17 August 2010 | Application to strike the company off the register (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
11 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
8 September 2008 | Director's Change of Particulars / stephen lamb / 06/04/2008 / Date of Birth was: 08-Jul-1964, now: 21-Oct-1966; HouseName/Number was: , now: 121; Street was: 121 oak avenue, now: oak avenue (1 page) |
8 September 2008 | Director's change of particulars / stephen lamb / 06/04/2008 (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
28 August 2007 | Incorporation (9 pages) |
28 August 2007 | Incorporation (9 pages) |